Search icon

PURETALK HOLDINGS, LLC

Company Details

Entity Name: PURETALK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 06 May 2011 (14 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: M11000002292
FEI/EIN Number 272938943
Address: 4113 MONTICELLO STREET, COVINGTON, GA, 30014
Mail Address: PO Box 2207, COVINGTON, GA, 30015, US
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
MCFARLAND REGINALD Chief Executive Officer 4113 MONTICELLO STREET, COVINGTON, GA, 30014

Secretary

Name Role Address
JESEL KELLY Secretary 4113 MONTICELLO STREET, COVINGTON, GA, 30014

President

Name Role Address
Lisle Brian President 4113 MONTICELLO STREET, COVINGTON, GA, 30014

Vice President

Name Role Address
Rathman Brian Vice President 4113 MONTICELLO STREET, COVINGTON, GA, 30014

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-12-19 No data No data
CHANGE OF MAILING ADDRESS 2015-01-20 4113 MONTICELLO STREET, COVINGTON, GA 30014 No data
REGISTERED AGENT NAME CHANGED 2012-08-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
LC Withdrawal 2019-12-19
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-08
Reg. Agent Change 2012-08-23
ANNUAL REPORT 2012-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State